Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Road Star Transport, Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:2019bk08319
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-19

Updated

1-29-20

Last Checked

1-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2020
Last Entry Filed
Jan 7, 2020

Docket Entries by Quarter

There are 7 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 12, 2019 6 Notice of Hearing re: Motion for Post-Petition Financing, filed by Jeffrey M. Hester on behalf of Debtor Road Star Transport, Inc (re: Doc # 5). Objections are due by 10:00 AM EST on 11/14/2019. Hearing to be held on 11/14/2019 at 10:00 AM EST in Rm 325 U.S. Courthouse, Indianapolis. (Hester, Jeffrey) (Entered: 11/12/2019)
Nov 13, 2019 7 Certificate of Service re: Motion for Post-Petition Financing, Hearing Notice, filed by Jeffrey M. Hester on behalf of Debtor Road Star Transport, Inc (re: Doc # 5, 6). (Hester, Jeffrey) (Entered: 11/13/2019)
Nov 14, 2019 8 Minute Entry/Order: re: Hearing on First Day Motion for Post-Petition Financing 5. Disposition: Interim hearing held. Debtor is authorized, on an interim basis, to sell to Great Plains Transportation Services, Inc. receivables that generate advances in a total amount that is necessary to avoid immediate and irreparable harm to the estate pending a final hearing, not to exceed $70,000. Final hearing to be held on 12/04/2019 at 10:00 AM EST in Rm 325 U.S. Courthouse, Indianapolis. Objections to the motion are due by close of business on 12/03/2019. Proposed interim order that incorporates the Court's comments on the record at the interim hearing and that provides notice of the objection deadline and final hearing, in form and substance satisfactory to the parties that participated in the interim hearing, to be submitted. (bkb)
(Entered: 11/14/2019)
Nov 15, 2019 9 Motion to Appear Pro Hac Vice with Affidavit in Support filed by Charles Kevin Kobbe on behalf of Interested Party Itria Ventures LLC. (Attachments: (1) Affidavit (2) Certificate of Service) (Kobbe, Charles) (Entered: 11/15/2019) [Granted by # 14 ]
Nov 15, 2019 Receipt of Motion to Appear Pro Hac Vice( 19-08319-JMC-11) [motion,mprohac] (100.00) Filing Fee. Receipt number A30590090. Fee amount 100.00 (re: Doc # 9). (U.S. Treasury) (Entered: 11/15/2019)
Nov 15, 2019 10 Appearance filed by Susan M Argo on behalf of Creditor Volvo Financial Services, a Division of VFS US LLC. (Argo, Susan) (Entered: 11/15/2019)
Nov 15, 2019 11 Appearance filed by Branson Daniel Dunlop on behalf of Creditor Volvo Financial Services, a Division of VFS US LLC. (Dunlop, Branson) (Entered: 11/15/2019)
Nov 18, 2019 12 Withdrawal of Motion for Post-Petition Financing, filed by Jeffrey M. Hester on behalf of Debtor Road Star Transport, Inc (re: Doc # 5). (Hester, Jeffrey) (Entered: 11/18/2019)
Nov 19, 2019 13 Motion to Dismiss Case filed by Jeffrey M. Hester on behalf of Debtor Road Star Transport, Inc. (Hester, Jeffrey) (Entered: 11/19/2019) [Granted by # 38 ]
Nov 19, 2019 14 Order Granting Motion to Appear Pro Hac Vice (re: Doc # 9). Attorney for Interested Party Itria Ventures LLC must distribute this order. (bkb) (Entered: 11/19/2019)
Show 10 more entries
Nov 26, 2019 25 Appearance filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC. (Lehman, Martha) (Entered: 11/26/2019)
Nov 26, 2019 26 Motion for Relief from Stay and Refusal to Waive 30-Day Preliminary & 60-Day Final Hearing Time Requirement filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC. (Attachments: (1) Exhibit Exhibit A) (Lehman, Martha) (Entered: 11/26/2019)
Nov 26, 2019 27 Motion for Expedited Hearing and/or Shortened Notice Time on Motion for Relief from Stay, filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC (re: Doc # 26). (Attachments: (1) Notice Notice (2) Main Document (cont.) Proposed Order) (Lehman, Martha) (Entered: 11/26/2019) [Granted by # 28 ]
Nov 26, 2019 28 Order Granting Motion for Expedited Hearing and Shortened Notice Time (re: Doc #27). Hearing to be held on 12/4/2019 at 10:00 AM EST in Rm 325 U.S. Courthouse, Indianapolis. Objections are due by 12/3/2019. Attorney for Creditor National Partners PFco, LLC must distribute this order. (tsw) (Entered: 11/26/2019)
Nov 26, 2019 29 Notice with Certificate of Service re: Motion for Relief from Stay filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC (re: Doc # 26). Objections due by 12/10/2019. (Lehman, Martha) (Entered: 11/26/2019) [Withdrawn by # 30 ]
Nov 26, 2019 Receipt of Motion for Relief from Stay( 19-08319-JMC-11) [motion,mrlfsty] (181.00) Filing Fee. Receipt number A30633952. Fee amount 181.00 (re: Doc # 26). (U.S. Treasury) (Entered: 11/26/2019)
Nov 27, 2019 30 Withdrawal of Notice on Motion for Relief from Stay, filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC (re: Doc # 29). (Lehman, Martha) (Entered: 11/27/2019)
Nov 27, 2019 31 Certificate of Service re: Order on Motion for Expedited Hearing and/or Shortened Notice Time, filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC (re: Doc # 28). (Lehman, Martha) (Entered: 11/27/2019)
Dec 2, 2019 32 Supplemental Certificate of Service re: Motion for Relief from Stay, Motion for Expedited Hearing and/or Shortened Notice Time, Order on Motion for Expedited Hearing and/or Shortened Notice Time, filed by Martha R. Lehman on behalf of Creditor National Partners PFco, LLC (re: Doc # 26, 27, 28). (Lehman, Martha) (Entered: 12/02/2019)
Dec 2, 2019 33 Minute Entry/Order: re: First Day Motion for Post-Petition Financing 5. Motion withdrawn 11/20/19. Hearing vacated. (hmb) (Entered: 12/02/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Indiana Southern Bankruptcy Court
Case number
1:2019bk08319
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Nov 7, 2019
Type
voluntary
Terminated
Jan 7, 2020
Updated
Jan 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Capital Source, Inc.
    BMO Harris Bank N.A.
    BMO Transportation Finance
    Capital One
    Chase
    Citizens One
    Element Financial Corp.
    Element Transportation II, LLC
    Engs Commercial Finance
    Engs Commercial Finance Co.
    Expansion Capital Group
    Great Plains Transportation Services, Inc.
    Hitachi Capital America Corp.
    Internal Revenue Service
    Itria Ventures
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Road Star Transport, Inc.
    3044 Reflections Court
    Greenwood, IN 46143
    JOHNSON-IN
    County: JOHNSON-IN
    Tax ID / EIN: xx-xxx5049

    Represented By

    Jeffrey M. Hester
    Hester Baker Krebs LLC
    One Indiana Square
    211 N. Pennsylvania Street
    Ste 1330
    Indianapois, IN 46204
    317-833-3030
    Fax : 317-833-3031
    Email: jhester@hbkfirm.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Harrison Edward Strauss
    Office of the United States Trustee
    101 West Ohio
    Suite 1000
    Indianapolis, IN 46204
    317-226-5705
    Email: harrison.strauss@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Heartland Machine & Engineering LLC 7 1:2024bk01943
    Feb 5 Zoe Cleaning Services, Inc. 11V 1:2024bk00507
    Aug 22, 2022 Johnstone Family Practice, LLC 11V 1:2022bk03312
    Nov 19, 2021 National Cargo Inc. 11V 1:2021bk05256
    Apr 23, 2021 MMM Masonary, Inc. 11V 1:2021bk01819
    Jan 20, 2020 Pride Truck Wash, LLC, "Shepherdsville Series 11 1:2020bk00322
    Nov 8, 2019 Pride Truck Wash, LLC 11 1:2019bk08369
    Apr 13, 2018 Red Rose Trans, Inc. 11 1:2018bk02739
    Nov 8, 2017 BTS Transportation, Inc. 11 1:17-bk-08447
    Feb 8, 2017 Event Solutions Partner LLC 7 1:17-bk-00626
    Dec 31, 2015 Global Sky Communications, LLC 7 1:15-bk-10501
    Feb 19, 2015 Yummy Yogurt MUD TN LLC 11 1:15-bk-01023
    Dec 23, 2014 Fitness Indy LLC 11 1:14-bk-11447
    Oct 15, 2014 One Grace, LLC 11 1:14-bk-09568
    Sep 15, 2014 White River Baptist Church, Inc. 11 1:14-bk-08557